Search icon

ELIZABETH WOOD, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ELIZABETH WOOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ELIZABETH WOOD, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 1994 (30 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: P94000084254
FEI/EIN Number 593278990

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: C/O HENSICK, 1125 12TH STREET, SUITE C, VERO BEACH, FL, 32960, US
Mail Address: 22 LINDEN RD, RIDGEFIELD, CT, 06877, US
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ELIZABETH WOOD, INC., CONNECTICUT 0567463 CONNECTICUT

Key Officers & Management

Name Role Address
WOOD ELIZABETH H Director 22 LINDEN RD, RIDGEFIELD, CT, 06877
WOOD ROBIN F Director 22 LINDEN RD, RIDGEFIELD, CT, 06877
HEMSICK NORMAN W Agent 1125 12TH ST., STE. C, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
CHANGE OF MAILING ADDRESS 1999-02-21 C/O HENSICK, 1125 12TH STREET, SUITE C, VERO BEACH, FL 32960 -
CHANGE OF PRINCIPAL ADDRESS 1997-07-25 C/O HENSICK, 1125 12TH STREET, SUITE C, VERO BEACH, FL 32960 -

Documents

Name Date
ANNUAL REPORT 1999-02-21
ANNUAL REPORT 1998-02-17
ADDRESS CHANGE 1997-07-25
ANNUAL REPORT 1997-02-27
ANNUAL REPORT 1996-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4089679003 2021-05-20 0455 PPP 495 N Federal Hwy Apt 1607, Fort Lauderdale, FL, 33301-2183
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19472
Loan Approval Amount (current) 19472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-2183
Project Congressional District FL-23
Number of Employees 1
NAICS code 485310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19539.07
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State